Dissolved
Dissolved 2016-12-27
Company Information for TDG OVERSEAS LIMITED
BIRMINGHAM, B4 6GA,
|
Company Registration Number
00171035
Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | |
---|---|
TDG OVERSEAS LIMITED | |
Legal Registered Office | |
BIRMINGHAM B4 6GA Other companies in NN5 | |
Company Number | 00171035 | |
---|---|---|
Date formed | 1920-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-12-27 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-28 04:38:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNDSAY NAVID LANE |
||
PATRICK BATAILLARD |
||
LYNDSAY GILLIAN NAVID LANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAULTIER DE LA ROCHEBROCHARD |
Director | ||
DAVID PAUL LYNCH |
Director | ||
FRANÇOIS LOUIS, ANDRÉ BERTREAU |
Director | ||
TDG DIRECTORS NO 1 LIMITED |
Director | ||
TDG SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL JORDAN BRANIGAN |
Director | ||
GEOFFREY JAMES BICKNELL |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
GRAEME WILLIAM ROONEY |
Director | ||
GEOFFREY GRAHAM THOMAS |
Director | ||
DAVID NOEL CHRISTOPHER GARMAN |
Director | ||
JEFFREY HUME |
Director | ||
PAUL RICHARD MAINWARING |
Director | ||
IAIN ROGER DYE |
Director | ||
CAROL HUI |
Company Secretary | ||
MATTHEW DAVID ALEXANDER JONES |
Company Secretary | ||
NEIL JOHN ALFRED TSAPPIS |
Company Secretary | ||
ALAN JACK COLE |
Director | ||
JOHN KINLEY |
Company Secretary | ||
JOHN KINLEY |
Director | ||
KATHERINE ANNA HUTCHINSON |
Company Secretary | ||
STEPHEN GRAHAM BENTLEY |
Director | ||
JOHN ROBERT COLE |
Director | ||
ROBERT GRAYSTON |
Company Secretary | ||
JAMES BLAIR DUNCAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSPORT DEVELOPMENT GROUP LIMITED | Director | 2015-08-26 | CURRENT | 1999-12-22 | Dissolved 2016-12-27 | |
LAMBDA 1 LIMITED | Director | 2014-09-03 | CURRENT | 2010-01-11 | Dissolved 2015-12-21 | |
PINNACLE STORAGE LIMITED | Director | 2013-04-10 | CURRENT | 1895-06-27 | Liquidation | |
TDG DAGENHAM LIMITED | Director | 2013-04-10 | CURRENT | 2010-06-10 | Dissolved 2014-04-15 | |
TDG LOGISTICS LIMITED | Director | 2013-04-10 | CURRENT | 1998-10-01 | Dissolved 2015-02-03 | |
A.J.G. INTERNATIONAL TRANSPORT LIMITED | Director | 2013-04-10 | CURRENT | 1981-03-27 | Dissolved 2016-12-27 | |
SHEDDICK TRANSPORT LIMITED | Director | 2013-04-10 | CURRENT | 1973-08-22 | Dissolved 2016-12-27 | |
TRANSPORT DEVELOPMENT GROUP LIMITED | Director | 2013-04-10 | CURRENT | 1999-12-22 | Dissolved 2016-12-27 | |
TDG AVONMOUTH LIMITED | Director | 2013-04-10 | CURRENT | 1974-03-27 | Liquidation | |
CHRISTIAN SALVESEN CENTRAL LIMITED | Director | 2013-04-10 | CURRENT | 1960-01-05 | Liquidation | |
THE SOUTH GEORGIA COMPANY LIMITED | Director | 2013-04-10 | CURRENT | 1976-07-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM XPO HOUSE LODGE WAY NEW DUSTON NORTHAMPTON NN5 7SL UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR PATRICK BATAILLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAULTIER DE LA ROCHEBROCHARD | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM NORBERT DENTRESSANGLE HOUSE LODGE WAY NEW DUSTON NORTHAMPTON NN5 7SL | |
LATEST SOC | 10/05/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 08/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 08/05/14 FULL LIST | |
AR01 | 08/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BERTREAU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LYNDSAY GILLIAN NAVID LANE | |
AP01 | DIRECTOR APPOINTED GAULTIER DE LA ROCHEBROCHARD | |
RES01 | ADOPT ARTICLES 09/02/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECTION 175(5)(A) 01/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM TDG HEADQUARTERS EUROTERMINAL WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PY | |
AP01 | DIRECTOR APPOINTED DAVID PAUL LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TDG DIRECTORS NO 1 LIMITED | |
AP03 | SECRETARY APPOINTED LYNDSAY NAVID LANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TDG SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LOUIS ANDRE BERTREAU / 24/06/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 08/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANIGAN | |
AP01 | DIRECTOR APPOINTED FRANCOIS LOUIS ANDRE BERTREAU | |
AP02 | CORPORATE DIRECTOR APPOINTED TDG DIRECTORS NO 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BICKNELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JORDAN BRANIGAN / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES BICKNELL / 08/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES BICKNELL / 03/02/2010 | |
RES13 | FACILITY AGREEMENT 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JORDAN BRANIGAN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES BICKNELL / 19/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED GEOFFREY JAMES BICKNELL | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME ROONEY | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 21/04/2009 | |
RES13 | COMPANY BUSINESS 30/01/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288a | DIRECTOR APPOINTED MICHAEL JORDAN BRANIGAN | |
288a | DIRECTOR APPOINTED GRAEME WILLIAM ROONEY | |
391 | NOTICE OF RES REMOVING AUDITOR | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY THOMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY HUME | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GARMAN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
Final Meetings | 2016-08-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SUPPLEMENTAL DEBENTURE | Satisfied | BURDALE FINANCIAL LIMITED AS TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | BURDALE FINANCIAL LIMITED AS TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE) | |
AN IRISH LAW CHARGE OF SHARES | Satisfied | BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE) | |
A BELGIAN LAW SHARE PLEDGE AGREEMENT | Satisfied | BURDALE FINANCIAL LIMITED | |
A BELGIAN LAW SHARE PLEDGE AGREEMENT | Satisfied | BURDALE FINANCIAL LIMITED | |
A SPANISH LAW SHARE PLEDGE OF COMPANY QUOTAS | Satisfied | BURDALE FINANCIAL LIMITED (THE PLEDGEE) |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TDG OVERSEAS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TDG OVERSEAS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TDG OVERSEAS LIMITED | Event Date | 2015-09-04 |
The Companies registered office is XPO House, Lodge Way, New Duston, Northampton, NN5 7SL, to be changed to 125 Colmore Row, Birmingham, B3 3SD . NOTICE IS GIVEN that Christopher Kim Rayment (office holder number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham, B3 3SD was appointed Liquidator of the above named companies on 4 September 2015 . The Liquidator gives notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD by 12 October 2015. The Liquidator also gives notice under the provision of Rule 4.182A(6) that he intends to make a final distribution to creditors who have submitted claims by 12 October 2015, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made a Statutory Declaration that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk . Christopher Kim Rayment , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | TDG OVERSEAS LIMITED | Event Date | |
Registered Office: Two Snowhill, Birmingham, B4 6GA Former Trading Address: XPO House, Lodge Way, New Duston, Northampton, NN5 7SL Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Liquidator of the above mentioned companies on 4 September 2015 by Written Resolution. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 12 September 2016, commencing with the meeting of TDG Overseas Limited at 14.30 hrs, with the meetings of the other companies following in the order indicated above at fifteen minute intervals thereafter, for the purpose of having an account laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their properties disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 8 August 2016 Christopher Kim Rayment , Liquidator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |